2023-12-01
|
2023-12-01
|
Address
|
7800 INTERNATIONAL DRIVE, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
4400 WEST 78TH ST, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2013-12-30
|
2023-12-01
|
Address
|
4400 WEST 78TH ST, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2012-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-01-06
|
2013-12-30
|
Address
|
7800 INTERNATIONAL DRIVE, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
|
2008-05-05
|
2012-06-11
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-05-05
|
2012-10-04
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-12-26
|
2010-01-06
|
Address
|
1415 WEST STREET, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
|
2006-03-06
|
2008-05-05
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|
2006-03-06
|
2010-01-06
|
Address
|
1415 WEST STREET, WAUSAU, WI, 54401, USA (Type of address: Principal Executive Office)
|
2006-03-06
|
2007-12-26
|
Address
|
7900 XERXES AVENUE S #1800, MINNEAPOLIS, MN, 55431, 1159, USA (Type of address: Chief Executive Officer)
|
2003-12-22
|
2006-03-06
|
Address
|
7900 XERXES AVE S 1800, MINNEAPOLIS, MN, 55431, 1159, USA (Type of address: Service of Process)
|